Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
Company Information for

THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED

SUITE 1 CHARTER HOUSE, CHARTER WAY, MACCLESFIELD, SK10 2NG,
Company Registration Number
00163567
Private Limited Company
Active

Company Overview

About The Catholic Printing Company Of Farnworth Ltd
THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED was founded on 1920-02-02 and has its registered office in Macclesfield. The organisation's status is listed as "Active". The Catholic Printing Company Of Farnworth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
 
Legal Registered Office
SUITE 1 CHARTER HOUSE
CHARTER WAY
MACCLESFIELD
SK10 2NG
Other companies in M17
 
Filing Information
Company Number 00163567
Company ID Number 00163567
Date formed 1920-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 17:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CHRISTOPHER REEVES
Director 1992-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JANE REEVES
Company Secretary 1995-11-24 2017-01-17
MARK HAM
Company Secretary 1994-08-01 1995-11-23
MICHAEL GRAHAM SHERRATT
Director 1991-11-09 1994-09-13
AUDREY EGERTON
Company Secretary 1992-10-16 1994-08-01
NEIL MAGUIRE
Director 1992-10-16 1994-02-02
JULIA GERTRUDE SHERRATT
Company Secretary 1991-11-09 1992-10-16
JULIA GERTRUDE SHERRATT
Director 1991-11-09 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHRISTOPHER REEVES GIVE WITH A CLICK LTD Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2017-01-31
NIGEL CHRISTOPHER REEVES NORTH WEST PRINT LIMITED Director 2000-04-28 CURRENT 1982-05-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-07-07Director's details changed for Mr Nigel Christopher Reeves on 2023-07-06
2023-07-07CH01Director's details changed for Mr Nigel Christopher Reeves on 2023-07-06
2023-04-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-12-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Suit 7 Charter House Charter Way Macclesfield SK10 2NG England
2019-01-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN
2017-01-17TM02Termination of appointment of Melanie Jane Reeves on 2017-01-17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Mr Nigel Christopher Reeves on 2015-05-02
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-04AR0109/11/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-03AR0109/11/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0109/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0109/11/11 ANNUAL RETURN FULL LIST
2011-03-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0109/11/10 ANNUAL RETURN FULL LIST
2010-03-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0109/11/09 ANNUAL RETURN FULL LIST
2009-12-24CH01Director's details changed for Nigel Christopher Reeves on 2009-11-09
2009-04-27225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-11-13363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT 5 PARKWAY 4 LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER LANCASHIREM17 1SN
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-28363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 35 OXFORD ROAD ALTRINCHAM CHESHIRE WA14 2ED
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-29363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-05363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-17CERTNMCOMPANY NAME CHANGED ALLDRED & SONS LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-26363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-21363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-11363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-06-10287REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 16/18 LONGCAUSEWAY FARNWORTH BOLTON BL4 9BG
1996-06-10363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-25395PARTICULARS OF MORTGAGE/CHARGE
1994-11-09363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-10-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-22288DIRECTOR RESIGNED
1994-07-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-05395PARTICULARS OF MORTGAGE/CHARGE
1994-03-18288DIRECTOR RESIGNED
1993-11-28363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-01-18225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-21 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-01-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-03-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1974-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 54,689
Creditors Due Within One Year 2012-04-30 £ 39,683
Provisions For Liabilities Charges 2013-04-30 £ 3,019
Provisions For Liabilities Charges 2012-04-30 £ 2,021
Provisions For Liabilities Charges 2012-04-30 £ 2,021
Provisions For Liabilities Charges 2011-04-30 £ 1,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,500
Called Up Share Capital 2012-04-30 £ 1,500
Called Up Share Capital 2012-04-30 £ 1,500
Called Up Share Capital 2011-04-30 £ 1,500
Cash Bank In Hand 2013-04-30 £ 40,558
Cash Bank In Hand 2012-04-30 £ 3,293
Cash Bank In Hand 2012-04-30 £ 3,293
Cash Bank In Hand 2011-04-30 £ 31,702
Current Assets 2013-04-30 £ 98,997
Current Assets 2012-04-30 £ 77,520
Current Assets 2012-04-30 £ 77,520
Current Assets 2011-04-30 £ 80,951
Debtors 2013-04-30 £ 53,580
Debtors 2012-04-30 £ 69,855
Debtors 2012-04-30 £ 69,855
Debtors 2011-04-30 £ 44,747
Fixed Assets 2012-04-30 £ 13,826
Fixed Assets 2011-04-30 £ 8,033
Shareholder Funds 2013-04-30 £ 56,611
Shareholder Funds 2012-04-30 £ 49,642
Shareholder Funds 2012-04-30 £ 49,642
Shareholder Funds 2011-04-30 £ 22,327
Stocks Inventory 2013-04-30 £ 4,859
Stocks Inventory 2012-04-30 £ 4,372
Stocks Inventory 2012-04-30 £ 4,372
Stocks Inventory 2011-04-30 £ 4,502
Tangible Fixed Assets 2013-04-30 £ 15,322
Tangible Fixed Assets 2012-04-30 £ 13,826
Tangible Fixed Assets 2012-04-30 £ 13,826
Tangible Fixed Assets 2011-04-30 £ 8,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED
Trademarks
We have not found any records of THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CATHOLIC PRINTING COMPANY OF FARNWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.